Company Information

CIN
Status
Date of Incorporation
05 December 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,530,000
Authorised Capital
40,000,000

Directors

Venkatakrishna Varaprasad Dadi
Venkatakrishna Varaprasad Dadi
Director/Designated Partner
about 2 years ago
Venkateswara Prabhakar Setty
Venkateswara Prabhakar Setty
Director/Designated Partner
over 2 years ago
Ganeshakumaran Thinesh
Ganeshakumaran Thinesh
Director/Designated Partner
over 4 years ago
Setty Vijaya Kumar
Setty Vijaya Kumar
Director/Designated Partner
about 20 years ago

Charges

79 Crore
18 February 2019
Tata Motors Finance Limited
3 Crore
29 December 2018
Icici Bank Limited
4 Crore
30 June 2018
Axis Bank Limited
15 Lak
04 May 2018
Axis Bank Limited
25 Lak
12 April 2018
Hdfc Bank Limited
13 Lak
21 March 2018
Hdfc Bank Limited
1 Crore
01 June 2017
Hdfc Bank Limited
25 Crore
26 May 2017
Hdfc Bank Limited
25 Crore
23 December 2016
Axis Bank Limited
55 Lak
22 June 2016
Srei Equipment Finance Limited
1 Crore
15 October 2014
Srei Equipment Finance Limited
14 Lak
21 February 2011
The Karur Vysya Bank Limited
7 Lak
29 December 2010
The Karur Vysya Bank Limited
5 Lak
28 June 2008
The Karur Vysya Bank
1 Crore
14 May 2007
Karur Vysya Bank Limited
17 Crore
09 March 2006
The Karur Vysya Bank Limited
2 Crore
25 May 2005
The Karur Vysya Bank Ltd
6 Lak
19 November 2004
The Karur Vysya Bank Ltd
1 Crore
14 December 2020
Tata Motors Finance Limited
35 Lak
28 September 2020
Karur Vysya Bank Limited
32 Lak
22 June 2016
Others
0
30 August 2021
Others
0
30 June 2018
Axis Bank Limited
0
14 December 2020
Others
0
28 September 2020
Others
0
01 June 2017
Hdfc Bank Limited
0
23 December 2016
Axis Bank Limited
0
21 March 2018
Hdfc Bank Limited
0
14 May 2007
Others
0
26 May 2017
Hdfc Bank Limited
0
29 December 2018
Others
0
18 February 2019
Others
0
12 April 2018
Hdfc Bank Limited
0
15 October 2014
Srei Equipment Finance Limited
0
21 February 2011
The Karur Vysya Bank Limited
0
19 November 2004
The Karur Vysya Bank Ltd
0
29 December 2010
The Karur Vysya Bank Limited
0
28 June 2008
The Karur Vysya Bank
0
04 May 2018
Axis Bank Limited
0
25 May 2005
The Karur Vysya Bank Ltd
0
09 March 2006
The Karur Vysya Bank Limited
0
22 June 2016
Others
0
30 August 2021
Others
0
30 June 2018
Axis Bank Limited
0
14 December 2020
Others
0
28 September 2020
Others
0
01 June 2017
Hdfc Bank Limited
0
23 December 2016
Axis Bank Limited
0
21 March 2018
Hdfc Bank Limited
0
14 May 2007
Others
0
26 May 2017
Hdfc Bank Limited
0
29 December 2018
Others
0
18 February 2019
Others
0
12 April 2018
Hdfc Bank Limited
0
15 October 2014
Srei Equipment Finance Limited
0
21 February 2011
The Karur Vysya Bank Limited
0
19 November 2004
The Karur Vysya Bank Ltd
0
29 December 2010
The Karur Vysya Bank Limited
0
28 June 2008
The Karur Vysya Bank
0
04 May 2018
Axis Bank Limited
0
25 May 2005
The Karur Vysya Bank Ltd
0
09 March 2006
The Karur Vysya Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-23102020
Optional Attachment-(1)-23102020
Form CHG-1-23102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201023
Notice of resignation;-05102020
Evidence of cessation;-05102020
Optional Attachment-(1)-05102020
Form DIR-12-05102020_signed
Optional Attachment-(2)-21082020
Form DIR-12-21082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082020
Optional Attachment-(1)-21082020
Optional Attachment-(3)-21082020
Form DPT-3-12082020-signed
Form DPT-3-10082020-signed
Form CHG-1-26022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200226
Optional Attachment-(1)-24022020
Optional Attachment-(5)-24022020
Instrument(s) of creation or modification of charge;-24022020
Optional Attachment-(2)-24022020
Optional Attachment-(3)-24022020
Optional Attachment-(4)-24022020
Form MGT-7-04012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Form AOC-4-16112019_signed